Advanced company searchLink opens in new window

SBI BIOVENTURES LIMITED

Company number 04755370

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2011 DS01 Application to strike the company off the register
26 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
10 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
10 May 2010 CH02 Director's details changed for Greenfield Capital International Limited on 7 May 2010
29 Dec 2009 AA Accounts for a dormant company made up to 31 May 2009
05 Aug 2009 288c Director's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commerial centre, now: suite 21 & 22; Street was: suite F8, now: victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
09 Jul 2009 363a Return made up to 07/05/09; full list of members
03 Mar 2009 AA Accounts made up to 31 May 2008
15 Dec 2008 288c Director's Change of Particulars / sterling fcs LTD / 09/12/2008 / Surname was: sterling fcs LTD, now: greenfield capital international LIMITED; HouseName/Number was: norfolk houseg lg floor, now: international commercial centre; Street was: 31 st. James's square, now: suite F8; Area was: , now: po box 394; Post Town was: london, now: casemates; Po
07 May 2008 363a Return made up to 07/05/08; full list of members
07 May 2008 288c Director's Change of Particulars / sterling fcs LTD / 07/05/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: lg floor; Area was: 11 charles ii street, now: 31 st james's square; Post Code was: SW1Y 4QU, now: SW1Y 4JR
28 Feb 2008 AA Accounts made up to 31 May 2007
05 Jul 2007 287 Registered office changed on 05/07/07 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU
18 May 2007 363a Return made up to 07/05/07; full list of members
27 Oct 2006 AA Accounts made up to 31 May 2006
07 Jun 2006 288b Secretary resigned;director resigned
07 Jun 2006 288a New director appointed
26 May 2006 363a Return made up to 07/05/06; full list of members
08 Mar 2006 AA Accounts made up to 31 May 2005
26 Jul 2005 CERTNM Company name changed insudig LIMITED\certificate issued on 26/07/05
16 May 2005 363s Return made up to 07/05/05; full list of members
22 Feb 2005 AA Accounts made up to 31 May 2004
28 Sep 2004 287 Registered office changed on 28/09/04 from: 2ND floor 32 haymarket london SW1Y 4TP